Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING EVENTS LIMITED
Company Information for

STERLING EVENTS LIMITED

St. Judes Church, Dulwich Road, London, SE24 0PB,
Company Registration Number
02766774
Private Limited Company
Active

Company Overview

About Sterling Events Ltd
STERLING EVENTS LIMITED was founded on 1992-11-23 and has its registered office in London. The organisation's status is listed as "Active". Sterling Events Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STERLING EVENTS LIMITED
 
Legal Registered Office
St. Judes Church
Dulwich Road
London
SE24 0PB
Other companies in L1
 
Filing Information
Company Number 02766774
Company ID Number 02766774
Date formed 1992-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2024-02-03
Return next due 2025-02-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB482893009  
Last Datalog update: 2024-03-25 12:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STERLING EVENTS LIMITED
The following companies were found which have the same name as STERLING EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING EVENTS PROPERTIES LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 2009-12-10
STERLING EVENTS MARKETING, LLC 7677 BRANDBURY PL - DUBLIN OH 43017 Active Company formed on the 2001-05-23
STERLING EVENTS, INC 9101 W SAHARA STE 105-171 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2003-08-07
STERLING EVENTS, LLC 1425 LEEWAY AVE ORLANDO FL 32810 Inactive Company formed on the 2009-12-07
STERLING EVENTS GROUP INTERNATIONAL LTD. 22 FANTON WALK WICKFORD SS11 8QT Active - Proposal to Strike off Company formed on the 2018-03-10
STERLING EVENTS HOSPITALITY, LTD. 6134 E HIGHWAY 290 AUSTIN TX 78723 Active Company formed on the 2008-01-16
STERLING EVENTS LLC Delaware Unknown
STERLING EVENTS INC Georgia Unknown
STERLING EVENTS GROUP INC California Unknown
STERLING EVENTS INCORPORATED California Unknown
STERLING EVENTS LLC New Jersey Unknown
STERLING EVENTS COMPANY North Carolina Unknown
Sterling Events Services Inc Maryland Unknown
STERLING EVENTS INC Georgia Unknown
STERLING EVENTS HIRE LTD OFFICE 302, BRECKLAND BUSINESS CENTRE ST. WITHBURGA LANE DEREHAM NORFOLK NR19 1FD Active Company formed on the 2020-09-11

Company Officers of STERLING EVENTS LIMITED

Current Directors
Officer Role Date Appointed
GARY SEFTON LESIN-DAVIS
Company Secretary 1992-11-23
GARY SEFTON LESIN-DAVIS
Director 1992-11-23
LAUREN LESIN-DAVIS
Director 1992-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
LEON STERLING
Director 1992-11-23 2011-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-23 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY SEFTON LESIN-DAVIS GLD LEGAL SERVICES LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
LAUREN LESIN-DAVIS KING DAVID AND HAROLD HOUSE FOUNDATION Director 2012-04-01 CURRENT 2010-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-25Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-25Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-25Audit exemption subsidiary accounts made up to 2023-03-31
2024-03-04CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-09-05Previous accounting period shortened from 31/08/23 TO 31/03/23
2023-03-16CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-12-06AAMDAmended account full exemption
2022-11-28PSC02Notification of Ma Exhibitions Limited as a person with significant control on 2022-11-25
2022-11-28PSC07CESSATION OF LAUREN LESIN-DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-28AP03Appointment of Mr Benjamin Mark Allen as company secretary on 2022-11-25
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ASHER LESIN DAVIS
2022-11-28AP01DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN
2022-11-28TM02Termination of appointment of Gary Sefton Lesin-Davis on 2022-11-25
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM C/O Lauren Lesin-Davis 62 Hope Street Liverpool Merseyside L1 9BZ
2022-11-28AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-09-16AP01DIRECTOR APPOINTED MR ASHER LESIN DAVIS
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY SEFTON LESIN-DAVIS
2019-03-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-02-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AR0103/11/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-17AR0103/11/14 ANNUAL RETURN FULL LIST
2014-01-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-15AR0103/11/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0103/11/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0103/11/11 ANNUAL RETURN FULL LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LEON STERLING
2011-04-12AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0103/11/10 ANNUAL RETURN FULL LIST
2010-04-20AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0103/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON STERLING / 03/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN LESIN-DAVIS / 03/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SEFTON LESIN-DAVIS / 03/11/2009
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/09 FROM Pkf Accountants, 5 Temple Court Temple Square Liverpool Merseyside L2 5RH
2009-02-11AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-31363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2007-01-31190LOCATION OF DEBENTURE REGISTER
2007-01-31353LOCATION OF REGISTER OF MEMBERS
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 62 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-15363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-02-11363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-07363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-20363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2001-12-03363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-20363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-16363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-12-03363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-01-29ORES13CAPITALISE £9900 12/12/97
1998-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-14ORES04NC INC ALREADY ADJUSTED 12/12/97
1998-01-14123£ NC 100/50000 12/12/97
1998-01-14ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/97
1998-01-1488(2)RAD 12/12/97--------- £ SI 9900@1=9900 £ IC 100/10000
1997-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-11363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-15363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-11363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1994-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-28363sRETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS
1994-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-14225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08
1993-12-14AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-10-2888(2)RAD 23/11/92--------- £ SI 98@1=98 £ IC 2/100
1993-07-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-11-26288SECRETARY RESIGNED
1992-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERLING EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERLING EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERLING EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of STERLING EVENTS LIMITED registering or being granted any patents
Domain Names

STERLING EVENTS LIMITED owns 1 domain names.

sterlingevents.co.uk  

Trademarks
We have not found any records of STERLING EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as STERLING EVENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STERLING EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.